- Company Overview for DRINKLE & MANN LIMITED (03530299)
- Filing history for DRINKLE & MANN LIMITED (03530299)
- People for DRINKLE & MANN LIMITED (03530299)
- Insolvency for DRINKLE & MANN LIMITED (03530299)
- More for DRINKLE & MANN LIMITED (03530299)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Mar 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 28 January 2019 | |
06 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 28 January 2018 | |
06 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 28 January 2017 | |
04 Aug 2016 | AD01 | Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 4 August 2016 | |
04 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 28 January 2016 | |
02 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 January 2015 | |
27 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 28 January 2014 | |
08 Feb 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
07 Feb 2013 | AD01 | Registered office address changed from Unit 2 Peel Green Trading Estate Green Street Eccles Manchester M30 7HF on 7 February 2013 | |
04 Feb 2013 | 4.20 | Statement of affairs with form 4.19 | |
04 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Apr 2012 | AR01 |
Annual return made up to 13 March 2012 with full list of shareholders
Statement of capital on 2012-04-02
|
|
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Mar 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
02 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Mar 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
15 Mar 2010 | TM01 | Termination of appointment of Douglas Mann as a director | |
15 Mar 2010 | CH01 | Director's details changed for Colin William Hulme on 13 March 2010 | |
21 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Mar 2009 | 363a | Return made up to 13/03/09; full list of members | |
28 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |